BROWN'S OPERATING SYSTEM SERVICES LIMITED

Company Documents

DateDescription
05/07/175 July 2017 ORDER OF COURT TO WIND UP

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/01/1631 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/01/1412 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GORDON BROWN / 08/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BROWN / 08/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MAY BROWN / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE MAY BROWN / 08/04/2010

View Document

02/04/092 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY AMANDA GRAY

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MRS VALERIE MAY BROWN

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA GRAY

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 NC INC ALREADY ADJUSTED 21/08/95

View Document

27/10/9527 October 1995 £ NC 34024/50000 21/08/95

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/03/944 March 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: C/O HARRISON HILL CASTLE, RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, KENT. BR2 9EZ

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/09/8929 September 1989 £ IC 34024/16672 £ SR 17352@1=17352

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 17352 27/07/89

View Document

24/08/8924 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: ELGAR HOUSE SHRUB HILL WORCESTER WR4 9EN

View Document

28/07/8928 July 1989 ALTER MEM AND ARTS 110789

View Document

15/05/8915 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: AMBASSADOR HOUSE PO BOX 93 DEVONSHIRE STREET MANCHESTER M60 6BU

View Document

25/02/8825 February 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 REGISTERED OFFICE CHANGED ON 16/08/86 FROM: 3 DALE STREET MANCHESTER LANCS M1 1JA

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/09/8121 September 1981 SHARE CAPITAL

View Document

29/01/7929 January 1979 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company